You are here: bizstats.co.uk > a-z index > G list > GI list

Gii Finance Network Limited STANMORE


Founded in 2014, Gii Finance Network, classified under reg no. 08964985 is an active company. Currently registered at 28 Church Road HA7 4XR, Stanmore the company has been in the business for 10 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on Tuesday 29th March 2022.

The company has 3 directors, namely Cyril D., Emmanuel M. and Glenn I.. Of them, Glenn I. has been with the company the longest, being appointed on 28 March 2014 and Cyril D. has been with the company for the least time - from 1 October 2015. As of 29 April 2024, there were 2 ex directors - Bart V., Patrick V. and others listed below. There were no ex secretaries.

Gii Finance Network Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08964985
Date of Incorporation Fri, 28th Mar 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Cyril D.

Position: Director

Appointed: 01 October 2015

Emmanuel M.

Position: Director

Appointed: 10 May 2014

Glenn I.

Position: Director

Appointed: 28 March 2014

Bart V.

Position: Director

Appointed: 22 September 2015

Resigned: 31 March 2020

Patrick V.

Position: Director

Appointed: 13 May 2014

Resigned: 23 June 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Glenn Inniss Investment Limited from Stanmore, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Cdb Consulting Scs that entered 1000 Bruxelles, Belgium as the official address. This PSC has a legal form of "a societe en commandite simple", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Glenn Inniss Investment Limited

Legal authority Company Law In England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08131356
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cdb Consulting Scs

Legal authority Code De Commerce En Belge
Legal form Societe En Commandite Simple
Country registered Belgium
Place registered Banque-Carrefour Des Entreprises
Registration number 0634.607.058
Notified on 6 April 2016
Ceased on 3 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-302020-03-302021-03-292022-03-292023-03-29
Net Worth40 162555 777       
Balance Sheet
Cash Bank In Hand40 607515 723       
Cash Bank On Hand 515 723105 552258622116356 7419 046
Current Assets45 493544 408228 780182 496158 796203 565118 496105 685110 209
Debtors4 88628 685123 228182 238158 174203 554117 86198 944101 163
Intangible Fixed Assets 45 981       
Other Debtors 8 1608 1608 160     
Property Plant Equipment 1 290747277     
Tangible Fixed Assets6251 290       
Reserves/Capital
Called Up Share Capital1 1101 554       
Profit Loss Account Reserve-162 204-373 486       
Shareholder Funds40 162555 777       
Other
Accrued Liabilities Deferred Income 19 07332 56745 384134 12530 51136 05136 64948 201
Accumulated Depreciation Impairment Property Plant Equipment 3589011 3711 6481 6481 6481 3161 588
Amounts Owed By Group Undertakings  86 380127 14492 281128 88816 991  
Amounts Owed To Group Undertakings    2 5661 4771 802169 175204 593
Creditors 35 902229 179619 863863 290837 711878 8411 056 8321 098 226
Creditors Due Within One Year5 95635 902       
Fixed Assets62547 271102 189156 804184 852178 214189 204231 256277 369
Increase From Depreciation Charge For Year Property Plant Equipment  543470277   272
Intangible Assets 45 981101 342156 427184 752178 114189 104231 156276 142
Intangible Assets Gross Cost 45 981101 342156 427184 752178 114189 104231 156276 142
Intangible Fixed Assets Additions 45 981       
Intangible Fixed Assets Cost Or Valuation 45 981       
Investments Fixed Assets  100100100100100100100
Investments In Group Undertakings  100100100100100100100
Net Current Assets Liabilities39 537508 506-399-437 367-704 494-634 146-760 345-951 147-988 017
Number Shares Allotted11 10011 100       
Par Value Share00       
Prepayments Accrued Income 2 0257 14023 2124 6925 3036 7929 03510 390
Property Plant Equipment Gross Cost 1 6481 6481 6481 6481 6481 6481 3162 715
Recoverable Value-added Tax 10 63421 54823 72261 20169 36394 07889 90990 773
Share Capital Allotted Called Up Paid1 1101 554       
Share Premium Account201 256927 709       
Tangible Fixed Assets Additions710938       
Tangible Fixed Assets Cost Or Valuation7101 648       
Tangible Fixed Assets Depreciation85358       
Tangible Fixed Assets Depreciation Charged In Period85273       
Total Additions Including From Business Combinations Intangible Assets  55 36155 08528 325 10 99042 05244 986
Total Additions Including From Business Combinations Property Plant Equipment        1 399
Total Assets Less Current Liabilities40 162555 777101 790-280 563-519 642-455 932-571 141-719 891-710 648
Trade Creditors Trade Payables 16 82925 646205 855357 975437 095472 364482 384477 428
Trade Debtors Trade Receivables 7 866       
Bank Borrowings Overdrafts     4   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       332 
Disposals Property Plant Equipment       332 
Increase Decrease Due To Transfers Into Or Out Intangible Assets     -6 638   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 28th March 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements